Advanced company searchLink opens in new window

MUCKIT HAULAGE LIMITED

Company number 06330296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 AA Total exemption full accounts made up to 30 July 2019
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
21 May 2019 AA Total exemption full accounts made up to 30 July 2018
15 Apr 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 July 2018
16 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
15 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
31 Jul 2018 PSC07 Cessation of John William Huke as a person with significant control on 31 July 2018
31 Jul 2018 PSC02 Notification of Sewells Reservoir Construction Limited as a person with significant control on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of John William Huke as a director on 31 July 2018
31 Jul 2018 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Lodge B Highwood Quarry Little Canfield Dunmow Essex CM6 1SL on 31 July 2018
31 Jul 2018 AP01 Appointment of Ms Louise Jane Yeates as a director on 31 July 2018
31 Jul 2018 AP01 Appointment of Mr Oliver John Rees as a director on 31 July 2018
17 May 2018 TM02 Termination of appointment of Rosewood Finance Limited as a secretary on 17 May 2018
18 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
05 Feb 2018 PSC04 Change of details for Mr John William Huke as a person with significant control on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Mr John William Huke on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Jul 2016 MR04 Satisfaction of charge 2 in full